SPERLING & STAR LTD

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

11/03/2411 March 2024 Application to strike the company off the register

View Document

18/01/2418 January 2024 Change of details for Mr Marco Vernia as a person with significant control on 2024-01-01

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

17/01/2417 January 2024 Director's details changed for Mr Marco Vernia on 2024-01-01

View Document

17/01/2417 January 2024 Change of details for Mr Marco Vernia as a person with significant control on 2024-01-01

View Document

16/01/2416 January 2024 Change of details for Mr Emilien Steffan as a person with significant control on 2024-01-01

View Document

16/01/2416 January 2024 Change of details for Mr Emilien Steffan as a person with significant control on 2024-01-01

View Document

16/01/2416 January 2024 Change of details for Mr Marco Vernia as a person with significant control on 2024-01-01

View Document

16/01/2416 January 2024 Director's details changed for Mr Marco Vernia on 2024-01-01

View Document

15/01/2415 January 2024 Director's details changed for Mr Marco Vernia on 2024-01-01

View Document

15/01/2415 January 2024 Change of details for Mr Emilien Steffan as a person with significant control on 2024-01-01

View Document

15/01/2415 January 2024 Change of details for Mr Marco Vernia as a person with significant control on 2024-01-01

View Document

15/01/2415 January 2024 Director's details changed for Mr Emilien Steffan on 2024-01-01

View Document

15/01/2415 January 2024 Director's details changed for Mr Marco Vernia on 2024-01-01

View Document

15/01/2415 January 2024 Director's details changed for Mr Emilien Steffan on 2024-01-01

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

04/01/234 January 2023 Change of details for Mr Emilien Henri Steffan as a person with significant control on 2023-01-04

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO VERNIA

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO VERNIA / 10/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIEN STEFFAN / 10/07/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR EMILIEN HENRI STEFFAN / 05/12/2017

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR FRED TANKPINOU

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO VERNIA / 08/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIEN STEFFAN / 08/02/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED TOGNISSE TANKPINOU / 11/01/2017

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR MARCO VERNIA

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR FRED TOGNISSE TANKPINOU

View Document

11/03/1611 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 93-95 GLOUCESTER PLACE GLOUCESTER PLACE LONDON W1U 6JQ

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIEN STEFFAN / 09/12/2015

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPP PARKER

View Document

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 9A COLLINGBOURNE ROAD LONDON W12 0JG UNITED KINGDOM

View Document

06/03/136 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company